Advanced company searchLink opens in new window

ACCEPT CARE LTD

Company number NI047633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2018 PSC08 Notification of a person with significant control statement
26 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
26 Sep 2018 PSC07 Cessation of Sharon Collinson as a person with significant control on 26 September 2018
26 Sep 2018 PSC07 Cessation of Tracy Daley as a person with significant control on 26 September 2018
26 Sep 2018 PSC07 Cessation of Darron Mark Nixon as a person with significant control on 26 September 2018
26 Sep 2018 PSC07 Cessation of Tracy Dilys Nixon as a person with significant control on 26 September 2018
27 Apr 2018 TM01 Termination of appointment of Sharon Collinson as a director on 28 March 2018
20 Nov 2017 AA Accounts for a small company made up to 28 February 2017
09 Oct 2017 AP01 Appointment of Mrs Pamela Smith as a director on 6 September 2017
23 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
01 Dec 2016 AA Full accounts made up to 29 February 2016
22 Sep 2016 AD01 Registered office address changed from 38 Hill Street Belfast Co Antrim BT1 2LB to Asm Ltd 20 Rosemary Street Belfast Co Antrim BT1 1QD on 22 September 2016
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
09 May 2016 MR04 Satisfaction of charge 1 in full
06 Dec 2015 AA Full accounts made up to 28 February 2015
02 Nov 2015 CH01 Director's details changed for Ms Tracey Daley on 20 October 2015
20 Oct 2015 AP01 Appointment of Ms Sharon Collinson as a director on 20 October 2015
20 Oct 2015 AP01 Appointment of Ms Tracey Daley as a director on 20 October 2015
18 Sep 2015 CH01 Director's details changed for Mr Darron Mark Nixon on 21 August 2015
18 Sep 2015 AR01 Annual return made up to 21 August 2015 no member list
06 Aug 2015 TM02 Termination of appointment of Nicola Jayne Cook as a secretary on 13 May 2015
06 Aug 2015 TM01 Termination of appointment of Maureen Jordan as a director on 27 July 2015
13 May 2015 TM01 Termination of appointment of Nicola Jayne Cook as a director on 13 May 2015
13 May 2015 AP01 Appointment of Mrs Tracy Dilys Nixon as a director on 28 April 2015
31 Dec 2014 TM01 Termination of appointment of Cecil William Lavery Graham as a director on 31 December 2014